Advanced company searchLink opens in new window

PRIVATE PARKING APPEALS LIMITED

Company number SC492116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 PSC04 Change of details for Mrs Carol Suzanne Sole as a person with significant control on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mrs Carol Suzanne Sole on 25 March 2021
16 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
15 Jan 2020 PSC04 Change of details for Mr John Paul James Wilkie as a person with significant control on 14 January 2020
15 Jan 2020 PSC04 Change of details for Mrs Carol Suzanne Sole as a person with significant control on 14 January 2020
15 Jan 2020 CH03 Secretary's details changed for Mr John Paul James Wilkie on 14 January 2020
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
21 Aug 2016 AA Micro company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60
15 Mar 2016 CH01 Director's details changed for Mr John Paul James Wilkie on 15 March 2016
25 Jan 2016 AP01 Appointment of Mr John Paul James Wilkie as a director on 23 January 2016
23 Jan 2016 AP03 Appointment of Mr John Paul James Wilkie as a secretary on 23 January 2016
18 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
18 Dec 2015 CH01 Director's details changed for Carol Sole on 26 November 2015
27 Nov 2015 TM01 Termination of appointment of Lynne Reeves as a director on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of David John Carrod as a director on 27 November 2015